SHAREGROUND PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Appointment of Mr Adam Rory Brown as a director on 2024-10-21

View Document

31/10/2431 October 2024 Termination of appointment of John David Ashley Willson as a director on 2024-10-21

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Director's details changed for Mr Richard James Grillo on 2023-12-31

View Document

10/02/2410 February 2024 Appointment of Dr Edward Stuart Chambers as a director on 2023-11-28

View Document

07/02/247 February 2024 Termination of appointment of Patricia Faith Gore as a director on 2023-11-28

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/09/2020

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/12/1710 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS PATRICIA FAITH GORE

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LANGE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MRS EMILY JANE COLLINS

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MRS EMILY JANE COLLINS

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 6 THE CLOISTERS WOKING SURREY GU22 9JB ENGLAND

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHERLOCK

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY CLAUDIO MARTELL

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO MARTELL

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 12 THE CLOISTERS WOKING SURREY GU22 9JB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/09/1527 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY NEW

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR JONATHAN SHERLOCK

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR MATTHEW LANGE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GETHEN

View Document

12/10/1312 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MR CLAUDIO GERARDO MARTELL

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR CLAUDIO GERARDO MARTELL

View Document

15/09/1315 September 2013 REGISTERED OFFICE CHANGED ON 15/09/2013 FROM 4 THE CLOISTERS WOKING SURREY GU22 9JB UNITED KINGDOM

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR JOHN DAVID ASHLEY WILLSON

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY SHELLY STEMP

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHELLY STEMP

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HAWKE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 DIRECTOR APPOINTED MR RICHARD GRILLO

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MRS SHELLY MARY STEMP

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BECKLEY

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MRS SHELLY MARY STEMP

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY LEIGH MARTIN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GETHEN / 17/09/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LEIGH YSABELE MARTIN / 17/09/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY NEW / 17/09/2010

View Document

24/11/1024 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 12 THE CLOISTERS, CHURCH STREET OLD WOKING SURREY GU22 9JB

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR STUART MICHAEL HAWKE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARRIECLAIRE HAWKE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM BECKLEY

View Document

02/09/082 September 2008 SECRETARY APPOINTED LEIGH YSABELE MARTIN

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 1 THE CLOISTERS OLD WOKING SURREY GU22 9JB

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/09/05; NO CHANGE OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: CHERTSEY HOUSE PANNELLS COURT GUILDFORD SURREY GU1 4EU

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/918 October 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/10/9012 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: 10 THE CLOISTERS OLD WOKING SURREY GU22 9JB

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 REGISTERED OFFICE CHANGED ON 15/09/88 FROM: 11 CATHERINE PLACE WESTMINSTER LONDON SW1E 6DX

View Document

15/09/8815 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

01/06/871 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company